-
FARNLEY ESTATES LIMITED - Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02058825
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Yorkshire House
- 7 South Lane
- Holmfirth
- West Yorkshire
- HD9 1HN Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN UK
Management
- Geschäftsführung
- SYKES, Prudence Louise
- SYKES, Timothy Paul
- Prokuristen
- SYKES, Timothy Paul
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.09.1986
- Gelöscht am:
- 2023-11-15
- SIC/NACE
- 01500
Eigentumsverhältnisse
- Beneficial Owners
- -
- Sprillers
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Dissolved
- Ehemalige Namen
- DAWNTURN LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-06-30
- Letzte Einreichung: 2020-09-30
- Jahresmeldung
- Fälligkeit: 2022-02-21
- Letzte Einreichung: 2021-02-07
-
FARNLEY ESTATES LIMITED Firmenbeschreibung
- FARNLEY ESTATES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02058825. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 26.09.1986 registriert. FARNLEY ESTATES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DAWNTURN LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "01500" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt.Die Firma kann schriftlich über Yorkshire House erreicht werden.
Jetzt sichern FARNLEY ESTATES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Farnley Estates Limited - Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FARNLEY ESTATES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-11-15) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-08-15) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2023-08-15) - LIQ13
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-08) - LIQ03
keyboard_arrow_right 2021
-
resolution (2021-07-01) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2021-07-01) - LIQ01
-
accounts-with-accounts-type-total-exemption-full (2021-05-13) - AA
-
confirmation-statement-with-no-updates (2021-02-16) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2021-07-01) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-01) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-12) - AA
-
change-to-a-person-with-significant-control (2020-04-07) - PSC05
-
change-to-a-person-with-significant-control (2020-03-26) - PSC05
-
cessation-of-a-person-with-significant-control (2020-03-25) - PSC07
-
change-to-a-person-with-significant-control (2020-03-25) - PSC05
-
confirmation-statement-with-updates (2020-02-07) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-24) - AD01
-
confirmation-statement-with-no-updates (2019-11-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-26) - AA
-
termination-director-company-with-name-termination-date (2019-02-13) - TM01
-
appoint-person-director-company-with-name-date (2019-02-04) - AP01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-02-15) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-06-19) - AA
-
mortgage-satisfy-charge-full (2018-08-22) - MR04
-
confirmation-statement-with-no-updates (2018-11-15) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-15) - CS01
-
resolution (2017-07-20) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-03-14) - AA01
-
confirmation-statement-with-updates (2016-11-15) - CS01
-
mortgage-satisfy-charge-full (2016-05-26) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-01-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
-
capital-name-of-class-of-shares (2015-11-06) - SH08
keyboard_arrow_right 2014
-
resolution (2014-02-27) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-07-03) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-08) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-16) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-08) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-22) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-26) - AA
keyboard_arrow_right 2011
-
legacy (2011-10-28) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-19) - AA
-
legacy (2011-11-26) - MG01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-03) - AR01
-
change-person-director-company-with-change-date (2010-11-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-09-25) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-19) - AR01
-
change-person-director-company-with-change-date (2009-11-19) - CH01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-02) - AA
-
legacy (2008-11-20) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-09-17) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-21) - 363a
-
legacy (2006-09-06) - 288b
-
accounts-with-accounts-type-total-exemption-small (2006-11-30) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-12-23) - AA
-
legacy (2005-11-14) - 288c
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-26) - AA
-
legacy (2004-10-26) - 363s
keyboard_arrow_right 2003
-
memorandum-articles (2003-05-19) - MEM/ARTS
-
legacy (2003-11-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-07-30) - AA
-
legacy (2003-05-28) - 169
-
resolution (2003-05-19) - RESOLUTIONS
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-11-22) - AA
-
legacy (2002-11-07) - 363s
keyboard_arrow_right 2001
-
legacy (2001-10-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2001-10-03) - AA
keyboard_arrow_right 2000
-
legacy (2000-12-08) - 363s
-
accounts-with-accounts-type-small (2000-10-06) - AA
keyboard_arrow_right 1999
-
legacy (1999-11-15) - 363s
-
accounts-with-accounts-type-small (1999-07-15) - AA
keyboard_arrow_right 1998
-
legacy (1998-06-24) - 288b
-
accounts-with-accounts-type-small (1998-10-13) - AA
-
legacy (1998-11-06) - 287
-
auditors-resignation-company (1998-04-21) - AUD
-
legacy (1998-11-23) - 363s
keyboard_arrow_right 1997
-
legacy (1997-11-19) - 363s
-
accounts-with-accounts-type-full (1997-08-15) - AA
keyboard_arrow_right 1996
-
legacy (1996-11-18) - 363s
-
accounts-with-accounts-type-full (1996-07-10) - AA
keyboard_arrow_right 1995
-
legacy (1995-10-31) - 363s
-
accounts-with-accounts-type-full (1995-07-14) - AA
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
keyboard_arrow_right 1994
-
accounts-with-accounts-type-full (1994-12-21) - AA
-
legacy (1994-11-03) - 363s
keyboard_arrow_right 1993
-
legacy (1993-11-25) - 363s
-
accounts-with-accounts-type-full (1993-09-22) - AA
keyboard_arrow_right 1992
-
accounts-with-accounts-type-full (1992-07-20) - AA
-
accounts-with-accounts-type-full (1992-02-20) - AA
-
legacy (1992-11-13) - 363s
keyboard_arrow_right 1991
-
legacy (1991-11-26) - 363b
keyboard_arrow_right 1990
-
accounts-with-accounts-type-full (1990-11-15) - AA
-
legacy (1990-11-15) - 363a
-
legacy (1990-04-12) - 363
-
accounts-with-accounts-type-full (1990-04-12) - AA
keyboard_arrow_right 1989
-
accounts-with-accounts-type-full (1989-02-24) - AA
-
legacy (1989-02-06) - 363
-
legacy (1989-02-06) - GEN117
keyboard_arrow_right 1988
-
auditors-resignation-company (1988-04-22) - AUD
-
legacy (1988-07-11) - 395
keyboard_arrow_right 1987
-
legacy (1987-03-17) - 288
-
legacy (1987-01-07) - GAZ(U)
keyboard_arrow_right 1986
-
certificate-change-of-name-company (1986-12-16) - CERTNM
-
legacy (1986-12-04) - 287
-
legacy (1986-12-04) - 288
-
certificate-incorporation (1986-09-26) - CERTINC
-
resolution (1986-12-16) - RESOLUTIONS
-
legacy (1986-12-17) - 395